HOUSE OF SKILL LIMITED
LONDON ZONE WASTE LIMITED

Hellopages » Greater London » Westminster » NW8 8NJ

Company number 07870365
Status Active
Incorporation Date 5 December 2011
Company Type Private Limited Company
Address 5 COOPER HOUSE, LYONS PLACE, LONDON, ENGLAND, NW8 8NJ
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from 154 Clydesdale Tower Holloway Head Birmingham West Midlands B1 1UH to 182 Marsh Lane Erdington Birmingham West Midlands B23 6PP on 27 February 2017; Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HOUSE OF SKILL LIMITED are www.houseofskill.co.uk, and www.house-of-skill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. House of Skill Limited is a Private Limited Company. The company registration number is 07870365. House of Skill Limited has been working since 05 December 2011. The present status of the company is Active. The registered address of House of Skill Limited is 5 Cooper House Lyons Place London England Nw8 8nj. . GRANT, Kelvin is a Secretary of the company. GRANT, Kelvin Anthony is a Director of the company. Director MCCOY, Jay has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
GRANT, Kelvin
Appointed Date: 05 December 2011

Director
GRANT, Kelvin Anthony
Appointed Date: 05 December 2011
54 years old

Resigned Directors

Director
MCCOY, Jay
Resigned: 20 October 2012
Appointed Date: 20 October 2012
54 years old

Persons With Significant Control

Mr Kelvin Anthony Grant
Notified on: 5 December 2016
54 years old
Nature of control: Right to appoint and remove directors

HOUSE OF SKILL LIMITED Events

27 Feb 2017
Registered office address changed from 154 Clydesdale Tower Holloway Head Birmingham West Midlands B1 1UH to 182 Marsh Lane Erdington Birmingham West Midlands B23 6PP on 27 February 2017
16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
02 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 6 more events
23 Oct 2012
Termination of appointment of Jay Mccoy as a director
22 Oct 2012
Termination of appointment of Jay Mccoy as a director
20 Oct 2012
Appointment of Jay Mccoy as a director
14 Sep 2012
Company name changed zone waste LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution

05 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)